London
WC1X 8TA
Director Name | Ms Joanne Pearce |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2009(same day as company formation) |
Role | Head Of Communications Strategy |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Chris Blazye 50.00% Ordinary |
---|---|
50 at £1 | Joanne Pearce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,612 |
Cash | £96,864 |
Current Liabilities | £155,063 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
14 November 2022 | Memorandum and Articles of Association (24 pages) |
14 November 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2022 | Change of share class name or designation (2 pages) |
14 November 2022 | Resolutions
|
11 November 2022 | Confirmation statement made on 14 October 2022 with updates (5 pages) |
15 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
26 May 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
3 October 2017 | Director's details changed for Ms Joanne Pearce on 2 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Ms Joanne Pearce on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Chris Blazye on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Ms Jo Pearce as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Ms Jo Pearce as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Chris Blazye as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Chris Blazye on 2 October 2017 (2 pages) |
2 October 2017 | Change of details for Mr Chris Blazye as a person with significant control on 2 October 2017 (2 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Director's details changed for Dr Chris Blazye on 10 October 2011 (2 pages) |
13 October 2011 | Director's details changed for Dr Chris Blazye on 10 October 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 2 February 2011 (1 page) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Ms Joanne Pearce on 13 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ms Joanne Pearce on 13 September 2010 (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 18 November 2009
|
18 March 2010 | Registered office address changed from 203 Compass House, Riverside West, Smugglers Way Wandsworth London SW18 1DQ United Kingdom on 18 March 2010 (2 pages) |
18 March 2010 | Registered office address changed from 203 Compass House, Riverside West, Smugglers Way Wandsworth London SW18 1DQ United Kingdom on 18 March 2010 (2 pages) |
18 November 2009 | Appointment of Dr Chris Blazye as a director (3 pages) |
18 November 2009 | Appointment of Ms Joanne Pearce as a director (3 pages) |
18 November 2009 | Appointment of Ms Joanne Pearce as a director (3 pages) |
18 November 2009 | Appointment of Dr Chris Blazye as a director (3 pages) |
22 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
22 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
22 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
14 October 2009 | Incorporation (49 pages) |
14 October 2009 | Incorporation (49 pages) |